Search icon

MANCHESTER N.Y., INC.

Company Details

Name: MANCHESTER N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1991 (34 years ago)
Entity Number: 1561353
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 920 2ND AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENITH CAROLINA AREVALO Chief Executive Officer 920 2ND AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 2ND AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-07-21 1999-07-26 Address 920 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-08-20 1999-07-21 Address 920 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-08-20 1999-07-21 Address 920 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1991-07-15 1999-07-21 Address 920 2ND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010810002100 2001-08-10 BIENNIAL STATEMENT 2001-07-01
990726002827 1999-07-26 BIENNIAL STATEMENT 1999-07-01
990721002433 1999-07-21 BIENNIAL STATEMENT 1999-07-01
930820002174 1993-08-20 BIENNIAL STATEMENT 1993-07-01
910715000038 1991-07-15 CERTIFICATE OF INCORPORATION 1991-07-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State